Company NameBrian Hepburn Cars Limited
Company StatusDissolved
Company NumberSC251343
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 9 months ago)
Dissolution Date11 June 2017 (6 years, 9 months ago)
Previous NameLancaster Shelf 65 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameBrian John Hepburn
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2003(3 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months (closed 11 June 2017)
RoleSales Executive
Country of ResidenceScotland
Correspondence Address28 Glendessary
East Kilbride
Lanarkshire
G74 2AQ
Scotland
Secretary NameFiona Gail Hepburn
NationalityBritish
StatusClosed
Appointed08 October 2003(3 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months (closed 11 June 2017)
RoleCompany Director
Correspondence Address28 Glendessary
East Kilbride
Lanarkshire
G74 2AQ
Scotland
Director NameMr John Roderick Hector Cameron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Secretary NameMrs Christine Gorman
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Brian John Hepburn
100.00%
Ordinary

Financials

Year2014
Net Worth-£72,259
Current Liabilities£10,392

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

15 August 2006Delivered on: 18 August 2006
Persons entitled: Bruce Douglas Pettie

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

11 June 2017Final Gazette dissolved following liquidation (1 page)
11 March 2017Notice of final meeting of creditors (3 pages)
11 April 2016Court order notice of winding up (1 page)
11 April 2016Notice of winding up order (1 page)
11 April 2016Registered office address changed from 18 Cartside Place Clarkston Glasgow G76 8QN to 168 Bath Street Glasgow G2 4TP on 11 April 2016 (2 pages)
9 November 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
6 September 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 September 2014Registered office address changed from 28 Glen Dessary East Kilbride South Lanarkshire G74 2AQ to 18 Cartside Place Clarkston Glasgow G76 8QN on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 28 Glen Dessary East Kilbride South Lanarkshire G74 2AQ to 18 Cartside Place Clarkston Glasgow G76 8QN on 1 September 2014 (1 page)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
12 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
17 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 July 2010Director's details changed for Brian John Hepburn on 18 June 2010 (2 pages)
29 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
9 November 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
7 August 2009Return made up to 18/06/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
11 July 2008Return made up to 18/06/08; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
2 July 2007Return made up to 18/06/07; full list of members (2 pages)
2 July 2007Registered office changed on 02/07/07 from: 53 carron place kelvin industrial estate east kilbride lanarkshire G75 0YL (1 page)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
18 August 2006Partic of mort/charge * (3 pages)
6 July 2006Return made up to 18/06/06; full list of members (2 pages)
3 August 2005Return made up to 18/06/05; full list of members (6 pages)
19 April 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
7 July 2004Return made up to 18/06/04; full list of members (6 pages)
17 May 2004Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
15 October 2003Registered office changed on 15/10/03 from: 2 lancaster crescent glasgow strathclyde G12 0RR (1 page)
15 October 2003Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2003New secretary appointed (1 page)
15 October 2003New director appointed (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
24 September 2003Company name changed lancaster shelf 65 LIMITED\certificate issued on 24/09/03 (2 pages)
18 June 2003Incorporation (19 pages)